Prudhoe
Northumberland
NE42 6PR
Director Name | Mr Trevor Clive Gray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Smocks 105 New Ridley Road Stocksfield Northumberland NE43 7EH |
Director Name | Mr David Wray |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Spen Burn High Spen Rowlands Gill Tyne & Wear NE39 2DN |
Secretary Name | Sandra Dorothy Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2005(same day as company formation) |
Role | Office Manager |
Correspondence Address | 3 Cameron Road Prudhoe Northumberland NE42 5AJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Office F5 Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£3,671 |
Cash | £10,122 |
Current Liabilities | £13,796 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
7 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
27 February 2023 | Termination of appointment of David Wray as a director on 17 July 2022 (1 page) |
27 February 2023 | Appointment of Mrs Marie Wray as a director on 17 July 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
8 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
30 October 2018 | Cessation of Sandra Dorothy Smith as a person with significant control on 30 October 2018 (1 page) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
30 October 2018 | Notification of New Beginnings Incorporated Limited as a person with significant control on 30 October 2018 (2 pages) |
5 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
17 March 2016 | Registered office address changed from 1 the Meadows Fawdon Newcastle upon Tyne Newcastle upon Tyne NE3 3NA to Office F5 Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 1 the Meadows Fawdon Newcastle upon Tyne Newcastle upon Tyne NE3 3NA to Office F5 Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 17 March 2016 (1 page) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 December 2012 | Registered office address changed from Baker Tilly 1 St James' Gate Newcastle upon Tyne NE1 4AD United Kingdom on 28 December 2012 (1 page) |
28 December 2012 | Registered office address changed from Baker Tilly 1 St James' Gate Newcastle upon Tyne NE1 4AD United Kingdom on 28 December 2012 (1 page) |
27 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
28 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Registered office address changed from 77 Osborne Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AN on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 77 Osborne Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AN on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 77 Osborne Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AN on 4 January 2012 (1 page) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
17 December 2009 | Director's details changed for Trevor Clive Gray on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for David William Gray on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for David William Gray on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Trevor Clive Gray on 16 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for David Wray on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for David Wray on 16 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
17 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
17 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
20 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
7 February 2008 | Accounting reference date extended from 31/12/07 to 31/05/08 (1 page) |
7 February 2008 | Accounting reference date extended from 31/12/07 to 31/05/08 (1 page) |
23 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Return made up to 15/12/06; full list of members (3 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Return made up to 15/12/06; full list of members (3 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
15 December 2005 | Incorporation (16 pages) |
15 December 2005 | Incorporation (16 pages) |