Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5TT
Director Name | Leonard Preston |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Printer |
Correspondence Address | 18 Parkdale Rise Whickham Newcastle Tyne & Wear NE16 5ZB |
Secretary Name | Karen Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Sunnidale Fellside Park Whickham Tyne & Wear NE16 5TT |
Secretary Name | Mr Malcolm Hession |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 April 2019) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sunnidale Whickham Newcastle Upon Tyne NE16 5TT |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Registered Address | Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mrs Karen Hession 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,145 |
Cash | £50 |
Current Liabilities | £27,508 |
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
17 July 2019 | Registered office address changed from 5 Royal Road Stanley Co Durham DH9 8AL to Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB on 17 July 2019 (1 page) |
4 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 April 2019 | Termination of appointment of Malcolm Hession as a secretary on 25 April 2019 (1 page) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
16 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
20 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 February 2012 | Registered office address changed from 20 Holly Avenue Jesmond Newcastle upon Tyne Tyne & Wear NE2 2PY on 29 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from 20 Holly Avenue Jesmond Newcastle upon Tyne Tyne & Wear NE2 2PY on 29 February 2012 (2 pages) |
8 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Director's details changed for Mrs Karen Hession on 9 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Karen Hession on 9 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Mrs Karen Hession on 9 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 June 2008 | Secretary appointed mr malcolm hession (1 page) |
30 June 2008 | Appointment terminated director leonard preston (1 page) |
30 June 2008 | Director appointed mrs karen hession (1 page) |
30 June 2008 | Secretary appointed mr malcolm hession (1 page) |
30 June 2008 | Director appointed mrs karen hession (1 page) |
30 June 2008 | Appointment terminated director leonard preston (1 page) |
30 June 2008 | Appointment terminated secretary karen preston (1 page) |
30 June 2008 | Appointment terminated secretary karen preston (1 page) |
20 June 2008 | Return made up to 09/03/08; full list of members (3 pages) |
20 June 2008 | Return made up to 09/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: c/o the mcfarlane partnership knowles cottage the knowles whickham newcastle upon tyne NE16 4SN (1 page) |
1 November 2007 | Return made up to 09/03/07; no change of members (6 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: c/o the mcfarlane partnership knowles cottage the knowles whickham newcastle upon tyne NE16 4SN (1 page) |
1 November 2007 | Return made up to 09/03/07; no change of members (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 April 2006 | Return made up to 09/03/06; full list of members
|
25 April 2006 | Return made up to 09/03/06; full list of members
|
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
9 March 2005 | Incorporation (17 pages) |
9 March 2005 | Incorporation (17 pages) |