Alnwick
NE66 1PP
Secretary Name | Allison Jane McManus |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2004(3 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Bondgate Without Alnwick NE66 1PP |
Director Name | Mr Stephen Jackson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 3 days (resigned 08 November 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Highside Drive Humbledon Hill Sunderland Tyne & Wear SR3 1UL |
Secretary Name | Ms Kay Ann Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 3 days (resigned 08 November 2004) |
Role | Administrator |
Correspondence Address | 38 Habgood Drive Durham County Durham DH1 2TW |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | amtbusiness.co.uk |
---|---|
Telephone | 01665 608124 |
Telephone region | Alnwick |
Registered Address | Ground Floor Lion House Willowburn Trading Estate Alnwick Northumberland NE66 2PF |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Michael Mcmanus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,323 |
Cash | £2,343 |
Current Liabilities | £42,033 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
8 February 2021 | Registered office address changed from 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD to Ground Floor Lion House Willowburn Trading Estate Alnwick Northumberland NE66 2PF on 8 February 2021 (1 page) |
---|---|
9 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
3 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
11 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
3 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
7 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
23 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Registered office address changed from 8 Cawledge Business Park, Hawfinch Drive Alnwick Northumberland NE66 2GD to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from 8 Cawledge Business Park, Hawfinch Drive Alnwick Northumberland NE66 2GD to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 17 August 2015 (1 page) |
19 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
27 February 2013 | Company name changed abacus 454 LTD\certificate issued on 27/02/13
|
27 February 2013 | Company name changed abacus 454 LTD\certificate issued on 27/02/13
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Registered office address changed from 1 Wagonway Road Alnwick Northumberland NE66 1QQ United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 1 Wagonway Road Alnwick Northumberland NE66 1QQ United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 1 Wagonway Road Alnwick Northumberland NE66 1QQ United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from west longstone house church hill chatton northumberland NE66 5PY (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from west longstone house church hill chatton northumberland NE66 5PY (1 page) |
20 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 August 2006 | Return made up to 09/08/06; full list of members (6 pages) |
22 August 2006 | Return made up to 09/08/06; full list of members (6 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
22 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
22 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | New secretary appointed (2 pages) |
22 November 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: office 1 first floor 8 silksworth lane sunderland tyne & wear SR3 1LL (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: office 1 first floor 8 silksworth lane sunderland tyne & wear SR3 1LL (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
22 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Company name changed sandco 864 LIMITED\certificate issued on 17/11/04 (2 pages) |
17 November 2004 | Company name changed sandco 864 LIMITED\certificate issued on 17/11/04 (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New director appointed (3 pages) |
9 August 2004 | Incorporation (19 pages) |
9 August 2004 | Incorporation (19 pages) |