Jarrow
NE32 3DT
Secretary Name | Karen Driver |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 313 Jarrow Business Centre Viking Industrial Estat Jarrow NE32 3DT |
Website | c-technortheast.co.uk |
---|---|
Telephone | 0191 5368383 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 313 Jarrow Business Centre Viking Industrial Estate Jarrow NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £299,642 |
Cash | £109,522 |
Current Liabilities | £48,638 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
31 October 2013 | Delivered on: 9 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property k/a unit 8 boldon court, boldon business park, boldon, tyne & wear. Notification of addition to or amendment of charge. Outstanding |
---|---|
14 August 2013 | Delivered on: 16 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
4 March 2020 | Confirmation statement made on 22 February 2020 with updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 April 2019 | Registered office address changed from 8 Boldon Court Burford Way Boldon Colliery Tyne and Wear NE35 9PY to 313 Jarrow Business Centre Viking Industrial Estate Jarrow NE32 3DT on 25 April 2019 (1 page) |
5 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Registered office address changed from Unit 2C Rekendyke Ind, Estate Eldon St South Shields Tyne and Wear NE33 5BZ on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Unit 2C Rekendyke Ind, Estate Eldon St South Shields Tyne and Wear NE33 5BZ on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Unit 2C Rekendyke Ind, Estate Eldon St South Shields Tyne and Wear NE33 5BZ on 4 December 2013 (1 page) |
9 November 2013 | Registration of charge 053728950002 (10 pages) |
9 November 2013 | Registration of charge 053728950002 (10 pages) |
16 August 2013 | Registration of charge 053728950001 (26 pages) |
16 August 2013 | Registration of charge 053728950001 (26 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Secretary's details changed for Karen Driver on 20 August 2010 (1 page) |
18 March 2011 | Director's details changed for Paul Taylor on 28 August 2010 (2 pages) |
18 March 2011 | Secretary's details changed for Karen Driver on 20 August 2010 (1 page) |
18 March 2011 | Director's details changed for Paul Taylor on 28 August 2010 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 March 2010 | Director's details changed for Paul Taylor on 19 March 2010 (2 pages) |
20 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for Paul Taylor on 19 March 2010 (2 pages) |
20 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
16 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (13 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (13 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
12 March 2007 | Location of register of members (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: unit 328, tedco business centre viking industrial park, jarrow tyne & wear NE32 3DT (1 page) |
12 March 2007 | Location of debenture register (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: unit 328, tedco business centre viking industrial park, jarrow tyne & wear NE32 3DT (1 page) |
12 March 2007 | Location of debenture register (1 page) |
12 March 2007 | Location of register of members (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 April 2006 | Return made up to 22/02/06; full list of members (6 pages) |
7 April 2006 | Return made up to 22/02/06; full list of members (6 pages) |
3 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
3 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
22 February 2005 | Incorporation (16 pages) |
22 February 2005 | Incorporation (16 pages) |