Quay Road
Blyth
Northumberland
NE24 3AG
Secretary Name | Mr Roger MacDonald |
---|---|
Status | Current |
Appointed | 26 March 2012(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Arch Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AG |
Director Name | Sarah-Jane MacDonald |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seafield View Tynemouth Tyne And Wear NE30 4LE |
Secretary Name | Sarah-Jane MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seafield View Tynemouth Tyne And Wear NE30 4LE |
Website | www.pipelineprotection.co.uk |
---|
Registered Address | Arch Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £57,538 |
Cash | £6,466 |
Current Liabilities | £82,461 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
31 July 2020 | Change of details for Mrs Paula Macdonald as a person with significant control on 20 July 2019 (2 pages) |
---|---|
31 July 2020 | Confirmation statement made on 19 July 2020 with updates (5 pages) |
31 July 2020 | Notification of Paula Macdonald as a person with significant control on 20 July 2019 (2 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
14 April 2020 | Change of details for Mr Roger Macdonald as a person with significant control on 25 July 2019 (2 pages) |
14 April 2020 | Director's details changed for Mr Roger Macdonald on 25 July 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
24 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
5 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
5 July 2016 | Registered office address changed from 77 Millview Drive North Shields Tyne and Wear NE30 2QH to Arch Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AG on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 77 Millview Drive North Shields Tyne and Wear NE30 2QH to Arch Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AG on 5 July 2016 (1 page) |
26 May 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
26 May 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
30 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 April 2015 | Micro company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (5 pages) |
8 April 2015 | Director's details changed for Roger Macdonald on 1 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Roger Macdonald on 1 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Roger Macdonald on 1 April 2015 (2 pages) |
9 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 April 2012 | Termination of appointment of Sarah-Jane Macdonald as a director (1 page) |
17 April 2012 | Termination of appointment of Sarah-Jane Macdonald as a director (1 page) |
27 March 2012 | Registered office address changed from 33 Seafield View Tynemouth North Shields Tyne & Wear NE30 4LE on 27 March 2012 (1 page) |
27 March 2012 | Appointment of Mr Roger Macdonald as a secretary (1 page) |
27 March 2012 | Registered office address changed from 33 Seafield View Tynemouth North Shields Tyne & Wear NE30 4LE on 27 March 2012 (1 page) |
27 March 2012 | Termination of appointment of Sarah-Jane Macdonald as a secretary (1 page) |
27 March 2012 | Termination of appointment of Sarah-Jane Macdonald as a secretary (1 page) |
27 March 2012 | Appointment of Mr Roger Macdonald as a secretary (1 page) |
8 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Roger Macdonald on 19 July 2010 (2 pages) |
21 September 2010 | Director's details changed for Roger Macdonald on 19 July 2010 (2 pages) |
21 September 2010 | Director's details changed for Sarah-Jane Macdonald on 19 July 2010 (2 pages) |
21 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Sarah-Jane Macdonald on 19 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
14 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
12 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
5 September 2007 | Return made up to 19/07/07; no change of members (7 pages) |
5 September 2007 | Return made up to 19/07/07; no change of members (7 pages) |
22 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
22 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
14 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
25 May 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
25 May 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
18 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: west side, tyne dock south shields tyne and wear NE34 9PX (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: west side, tyne dock south shields tyne and wear NE34 9PX (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
19 July 2004 | Incorporation (12 pages) |
19 July 2004 | Incorporation (12 pages) |