Nedderton Village
Bedlington
Northumberland
NE22 6BH
Director Name | Mr Gavin David Fahy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Wellburn Park Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2JY |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Sukhbir Singh Walia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 607, The Bar St. James Gate Newcastle Upon Tyne NE1 4BA |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | 14 South Farm Nedderton Village Bedlington Northumberland NE22 6BH |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | West Bedlington |
Ward | Bedlington West |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Sukhbir Walia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£97,981 |
Cash | £50,639 |
Current Liabilities | £176,311 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
8 September 2006 | Delivered on: 20 September 2006 Persons entitled: Mortgage Express (The Lender) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property means 22 embleton terrace longframlington morpeth northd NE65 8JJ t/no ND146571 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
19 July 2006 | Delivered on: 21 July 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 16 hood street morpeth northumberland t/n ND110872 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
2 September 2023 | Appointment of Mrs Helen Walia as a director on 1 September 2023 (2 pages) |
---|---|
30 June 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
29 April 2023 | Micro company accounts made up to 30 April 2022 (9 pages) |
29 August 2022 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
29 August 2022 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
3 June 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
30 January 2022 | Micro company accounts made up to 30 April 2021 (9 pages) |
9 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (9 pages) |
13 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
29 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
29 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
7 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
7 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 May 2010 | Director's details changed for Mr Sukhbir Singh Walia on 30 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Mr Sukhbir Singh Walia on 30 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Director's change of particulars / sukhbir walia / 10/04/2009 (2 pages) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Director's change of particulars / sukhbir walia / 10/04/2009 (2 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 607 the bar st. James gate newcastle upon tyne NE1 4BA united kingdom (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 607 the bar st. James gate newcastle upon tyne NE1 4BA united kingdom (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 December 2008 | Memorandum and Articles of Association (4 pages) |
17 December 2008 | Memorandum and Articles of Association (4 pages) |
13 December 2008 | Company name changed fwd construction LIMITED\certificate issued on 15/12/08 (2 pages) |
13 December 2008 | Company name changed fwd construction LIMITED\certificate issued on 15/12/08 (2 pages) |
11 December 2008 | Appointment terminated secretary sukhbir walia (1 page) |
11 December 2008 | Appointment terminated secretary sukhbir walia (1 page) |
11 December 2008 | Appointment terminated director gavin fahy (1 page) |
11 December 2008 | Appointment terminated director gavin fahy (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 47 forsyth road newcastle upon tyne NE2 3DB (1 page) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 47 forsyth road newcastle upon tyne NE2 3DB (1 page) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
21 April 2008 | Director and secretary's change of particulars / sukhbir walia / 14/03/2008 (1 page) |
21 April 2008 | Director and secretary's change of particulars / sukhbir walia / 14/03/2008 (1 page) |
23 October 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
23 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 October 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 14 south farm nedderton northumberland NE22 6BH (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 14 south farm nedderton northumberland NE22 6BH (1 page) |
20 September 2006 | Particulars of mortgage/charge (4 pages) |
20 September 2006 | Particulars of mortgage/charge (4 pages) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
2 May 2006 | Ad 23/12/05-30/04/06 £ si 100@1=100 (1 page) |
2 May 2006 | Ad 23/12/05-30/04/06 £ si 100@1=100 (1 page) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
23 December 2005 | Incorporation (31 pages) |
23 December 2005 | Incorporation (31 pages) |