East Boldon
Tyne And Wear
NE35 0EP
Secretary Name | Ashley Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2005(3 days after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | 9 Coniston Grange East Boldon Tyne & Wear NE35 0EP |
Director Name | Mrs Ashley Hutchinson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Baird Close Washington Tyne & Wear NE37 3HL |
Director Name | Mr Robert John Major |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(3 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 08 March 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 71 Hexham Road Hylton Lane Sunderland Tyne & Wear SR4 8BW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | home-air.co.uk |
---|---|
Telephone | 07 875215412 |
Telephone region | Mobile |
Registered Address | 3 Baird Close Washington Tyne & Wear NE37 3HL |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
1 at £1 | Darren Hutchinson 50.00% Ordinary |
---|---|
1 at £1 | Robert John Major 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £225 |
Cash | £16,759 |
Current Liabilities | £98,385 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
27 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
---|---|
13 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
13 October 2022 | Appointment of Mrs Ashley Hutchinson as a director on 13 October 2022 (2 pages) |
13 May 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
21 May 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
20 May 2021 | Registered office address changed from Unit 1C Station Approach East Boldon Tyne & Wear NE36 0AB England to 3 Baird Close Washington Tyne & Wear NE37 3HL on 20 May 2021 (1 page) |
9 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
13 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
20 November 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
12 March 2019 | Change of details for Mr Darren Hutchinson as a person with significant control on 8 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of Robert John Major as a director on 8 March 2019 (1 page) |
12 March 2019 | Cessation of Robert John Major as a person with significant control on 8 March 2019 (1 page) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
3 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
21 June 2017 | Registered office address changed from 5a Station Terrace East Boldon Tyne and Wear NE36 0LJ to Unit 1C Station Approach East Boldon Tyne & Wear NE36 0AB on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from 5a Station Terrace East Boldon Tyne and Wear NE36 0LJ to Unit 1C Station Approach East Boldon Tyne & Wear NE36 0AB on 21 June 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Secretary's details changed for Ashley Oldroyd on 15 April 2012 (1 page) |
4 July 2012 | Secretary's details changed for Ashley Oldroyd on 15 April 2012 (1 page) |
4 July 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Registered office address changed from 38 Swan Road Swan Industrial Estate Washington Tyne & Wear NE38 8JJ on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from 38 Swan Road Swan Industrial Estate Washington Tyne & Wear NE38 8JJ on 12 June 2012 (2 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Director's details changed for Mr Darren Hutchinson on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Ashley Oldroyd on 19 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Darren Hutchinson on 19 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Secretary's details changed for Ashley Oldroyd on 19 August 2011 (2 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 May 2010 | Director's details changed for Mr Robert John Major on 15 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Darren Hutchinson on 15 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Robert John Major on 15 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Darren Hutchinson on 15 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 January 2010 | Annual return made up to 15 April 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 15 April 2009 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 October 2008 | Return made up to 15/04/08; full list of members (4 pages) |
3 October 2008 | Return made up to 15/04/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
8 February 2007 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
8 February 2007 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
14 June 2006 | Return made up to 15/04/06; full list of members (2 pages) |
14 June 2006 | Return made up to 15/04/06; full list of members (2 pages) |
19 May 2005 | Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 2005 | Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 5A station terrace east boldon tyne & wear NE36 0LJ (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 5A station terrace east boldon tyne & wear NE36 0LJ (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Incorporation (9 pages) |
15 April 2005 | Incorporation (9 pages) |