Pittsboro
27312 Nc
United States
Secretary Name | Dr John Nicholas Coleman |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2005(1 month after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Telephone | 0191 2302200 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
55 at £1 | Nick Coleman 55.00% Ordinary |
---|---|
5 at £1 | Alan Routledge 5.00% Ordinary |
40 at £1 | Dr Paul Wilkinson Dent 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,681 |
Cash | £16 |
Current Liabilities | £49,797 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
27 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
3 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
1 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
7 September 2018 | Secretary's details changed for Dr John Nicholas Coleman on 30 August 2018 (1 page) |
1 May 2018 | Change of details for Dr John Nicholas Coleman as a person with significant control on 18 April 2018 (2 pages) |
23 April 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
5 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
5 April 2018 | Notification of John Nicholas Coleman as a person with significant control on 6 April 2016 (2 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
1 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Dr Paul Wilkinson Dent on 1 November 2009 (2 pages) |
14 April 2010 | Director's details changed for Dr Paul Wilkinson Dent on 1 November 2009 (2 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Dr Paul Wilkinson Dent on 1 November 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
9 July 2008 | Return made up to 24/03/08; full list of members (3 pages) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Return made up to 24/03/08; full list of members (3 pages) |
9 July 2008 | Location of register of members (1 page) |
8 July 2008 | Location of debenture register (1 page) |
8 July 2008 | Location of debenture register (1 page) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 August 2007 | Secretary's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
17 May 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
26 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
26 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
27 January 2006 | Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2006 | Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
29 April 2005 | Company name changed crossco (862) LIMITED\certificate issued on 29/04/05 (2 pages) |
29 April 2005 | Company name changed crossco (862) LIMITED\certificate issued on 29/04/05 (2 pages) |
24 March 2005 | Incorporation (15 pages) |
24 March 2005 | Incorporation (15 pages) |