Throckley
Newcastle Upon Tyne
NE15 9AJ
Director Name | John Henry Dack |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Chesters Avenue Longbenton Tyne & Wear NE12 8TT |
Director Name | Mr George Edward Porter |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 315 Plessey Road Blyth Northumberland NE24 3LJ |
Secretary Name | John Henry Dack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Chesters Avenue Longbenton Tyne & Wear NE12 8TT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Suite 24, Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
1 at £1 | Craig Heath 33.33% Ordinary |
---|---|
1 at £1 | George Potter 33.33% Ordinary |
1 at £1 | John Dack 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,098 |
Cash | £12,370 |
Current Liabilities | £75,489 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
10 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 November 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 October 2018 | Cessation of George Edward Porter as a person with significant control on 31 August 2018 (1 page) |
16 October 2018 | Termination of appointment of George Edward Porter as a director on 3 October 2018 (1 page) |
16 October 2018 | Change of details for Mr Craig Heath as a person with significant control on 1 September 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 July 2017 | Cessation of John Henry Dack as a person with significant control on 19 June 2017 (1 page) |
2 May 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
11 April 2017 | Termination of appointment of John Henry Dack as a director on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of John Henry Dack as a secretary on 10 April 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Registered office address changed from C/O Paul Connon Ffa, Ffta Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT to C/O C/O Paul Connon Ffa, Ffta Suite 24, Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS on 19 October 2016 (1 page) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
13 November 2012 | Current accounting period extended from 30 March 2013 to 31 March 2013 (1 page) |
13 November 2012 | Current accounting period extended from 30 March 2013 to 31 March 2013 (1 page) |
6 November 2012 | Registered office address changed from 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU England on 6 November 2012 (1 page) |
6 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Registered office address changed from 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU England on 6 November 2012 (1 page) |
6 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Register inspection address has been changed from C/O a&P Services(Ne) Ltd 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU United Kingdom (1 page) |
6 November 2012 | Register inspection address has been changed from C/O a&P Services(Ne) Ltd 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU United Kingdom (1 page) |
6 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Registered office address changed from 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU England on 6 November 2012 (1 page) |
10 July 2012 | Total exemption small company accounts made up to 30 March 2012 (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 30 March 2012 (7 pages) |
12 October 2011 | Register inspection address has been changed from C/O a&P Services(Ne) Ltd 29a Coast Road Wallsend Tyne and Wear NE28 8DA United Kingdom (1 page) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Register inspection address has been changed from C/O a&P Services(Ne) Ltd 29a Coast Road Wallsend Tyne and Wear NE28 8DA United Kingdom (1 page) |
12 October 2011 | Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 12 October 2011 (1 page) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 March 2011 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 March 2011 (7 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
5 February 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 March 2009 (3 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Director's details changed for George Edward Porter on 5 October 2009 (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Director's details changed for Craig Heath on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Craig Heath on 5 October 2009 (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Director's details changed for John Henry Dack on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Henry Dack on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for George Edward Porter on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Henry Dack on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for George Edward Porter on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Craig Heath on 5 October 2009 (2 pages) |
28 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 March 2007 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 March 2007 (3 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 51 howard street north shields tyne & wear NE30 1AR (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 51 howard street north shields tyne & wear NE30 1AR (1 page) |
8 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
8 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
25 October 2006 | Return made up to 05/10/06; full list of members
|
25 October 2006 | Return made up to 05/10/06; full list of members
|
20 September 2006 | Amended accounts made up to 31 March 2006 (7 pages) |
20 September 2006 | Amended accounts made up to 31 March 2006 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 May 2006 | Accounting reference date extended from 31/10/05 to 30/03/06 (1 page) |
31 May 2006 | Accounting reference date extended from 31/10/05 to 30/03/06 (1 page) |
3 February 2006 | Return made up to 05/10/05; full list of members (7 pages) |
3 February 2006 | Return made up to 05/10/05; full list of members (7 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: c/o payroll services 135 sandyford road jesmond NE21 1QR (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: c/o payroll services 135 sandyford road jesmond NE21 1QR (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
24 November 2004 | New secretary appointed;new director appointed (1 page) |
24 November 2004 | New secretary appointed;new director appointed (1 page) |
22 November 2004 | Ad 05/10/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
22 November 2004 | Ad 05/10/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
10 November 2004 | Ad 05/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 November 2004 | Ad 05/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 153 cauldwell lane whitley bay NE25 8SW (1 page) |
29 October 2004 | New director appointed (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 153 cauldwell lane whitley bay NE25 8SW (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 October 2004 | Director resigned (1 page) |
5 October 2004 | Incorporation (6 pages) |
5 October 2004 | Incorporation (6 pages) |