Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director Name | Mr Peter Craigie May |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2008(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Beaumont Drive Beaumont Park Whitley Bay Tyne & Wear NE25 9UT |
Secretary Name | Mr Peter Craigie May |
---|---|
Status | Current |
Appointed | 01 July 2011(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 3 C Nelson Park West Admiral Business Park Cramlington Northumberland NE23 1WG |
Director Name | Mr Peter Craigie May |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Beaumont Drive Beaumont Park Whitley Bay Tyne & Wear NE25 9UT |
Secretary Name | Mr Peter Craigie May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Beaumont Drive Beaumont Park Whitley Bay Tyne & Wear NE25 9UT |
Secretary Name | Gail May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 21 Beaumont Drive Beaumont Park Whitley Bay Tyne & Wear NE25 9UT |
Director Name | Mr Iain Irvin |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Stephenson Street North Shields Tyne And Wear NE30 1ES |
Website | www.pxa-express.com |
---|
Registered Address | Unit 3 C Nelson Park West Admiral Business Park Cramlington Northumberland NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
194 at £1 | Alexander Craigie May 97.00% Ordinary B Non Voting |
---|---|
4 at £1 | Peter Craigie May 2.00% Ordinary A |
1 at £1 | Gail May 0.50% Ordinary B Non Voting |
1 at £1 | Leanne May 0.50% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | -£18,187 |
Cash | £1,352 |
Current Liabilities | £191,676 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
20 September 2013 | Delivered on: 27 September 2013 Persons entitled: Alfa Trustees Limited Peter Craigie May Alexander Craigie May Classification: A registered charge Outstanding |
---|---|
8 November 2010 | Delivered on: 11 November 2010 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
6 September 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
26 August 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
26 August 2022 | Director's details changed for Mr Alexander Craigie May on 22 August 2022 (2 pages) |
30 October 2021 | Registered office address changed from Unit 2 C Admiral Business Park Cramlington Northumberland NE23 1WG to Unit 3 C Nelson Park West Admiral Business Park Cramlington Northumberland NE23 1WG on 30 October 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
3 September 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
23 September 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
26 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
26 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
29 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 September 2013 | Registration of charge 051797980003 (14 pages) |
27 September 2013 | Registration of charge 051797980003 (14 pages) |
1 August 2013 | Registered office address changed from 21 Beaumont Drive, Beaumont Park Whitley Bay Tyne & Wear NE25 9UT on 1 August 2013 (1 page) |
1 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Registered office address changed from 21 Beaumont Drive, Beaumont Park Whitley Bay Tyne & Wear NE25 9UT on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 21 Beaumont Drive, Beaumont Park Whitley Bay Tyne & Wear NE25 9UT on 1 August 2013 (1 page) |
1 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 August 2011 | Appointment of Mr Peter Craigie May as a secretary (1 page) |
10 August 2011 | Appointment of Mr Peter Craigie May as a secretary (1 page) |
10 August 2011 | Termination of appointment of Gail May as a secretary (1 page) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Termination of appointment of Gail May as a secretary (1 page) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 November 2010 | Termination of appointment of Iain Irvin as a director (1 page) |
12 November 2010 | Termination of appointment of Iain Irvin as a director (1 page) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | Director's details changed for Peter Craigie May on 14 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Alexander Craigie May on 14 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Iain Irvin on 14 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Iain Irvin on 14 July 2010 (2 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 August 2010 | Director's details changed for Peter Craigie May on 14 July 2010 (2 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 August 2010 | Director's details changed for Alexander Craigie May on 14 July 2010 (2 pages) |
20 July 2010 | Compulsory strike-off action has been suspended (1 page) |
20 July 2010 | Compulsory strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
4 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
4 September 2009 | Director appointed mr iain irvin (1 page) |
4 September 2009 | Director appointed mr iain irvin (1 page) |
19 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
23 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 February 2007 | Ad 31/03/06--------- £ si 193@1 (2 pages) |
14 February 2007 | Ad 31/03/06--------- £ si 193@1 (2 pages) |
1 September 2006 | Return made up to 14/07/06; full list of members (3 pages) |
1 September 2006 | Return made up to 14/07/06; full list of members (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 September 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
19 September 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
7 September 2005 | Return made up to 14/07/05; full list of members
|
7 September 2005 | Return made up to 14/07/05; full list of members
|
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
24 August 2004 | Ad 21/07/04--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
24 August 2004 | Ad 21/07/04--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
14 July 2004 | Incorporation (12 pages) |
14 July 2004 | Incorporation (12 pages) |