Alnwick
Northumberland
NE66 2LU
Director Name | Mr Stephen Howard Sharp |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Witton Shield House Netherwitton Morpeth Northumberland NE61 4NL |
Secretary Name | Mr Stephen Howard Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Witton Shield House Netherwitton Morpeth Northumberland NE61 4NL |
Secretary Name | Hilary Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 28 Kimberley Teal Farm Washington Tyne & Wear NE38 8TT |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,600 |
Current Liabilities | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
22 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
5 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
21 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
21 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
21 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 July 2014 | Registered office address changed from 52a Station Road Ashington Northumberland NE63 9UJ to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 52a Station Road Ashington Northumberland NE63 9UJ to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 15 July 2014 (1 page) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
5 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
5 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 February 2010 | Director's details changed for Mr Gary Martin Sharp on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Gary Martin Sharp on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Gary Martin Sharp on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
13 April 2009 | Appointment terminated secretary stephen sharp (1 page) |
13 April 2009 | Appointment terminated secretary stephen sharp (1 page) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 February 2009 | Director's change of particulars / gary sharp / 01/01/2009 (1 page) |
16 February 2009 | Director's change of particulars / gary sharp / 01/01/2009 (1 page) |
16 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 04/02/07; full list of members (3 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 04/02/07; full list of members (3 pages) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: unit 304 nine avenue east team valley trading estate gateshead tyne & wear NE11 0EJ (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: unit 304 nine avenue east team valley trading estate gateshead tyne & wear NE11 0EJ (1 page) |
21 June 2006 | Ad 16/03/06--------- £ si [email protected]=2700 £ ic 1/2701 (2 pages) |
21 June 2006 | Ad 16/03/06--------- £ si [email protected]=2700 £ ic 1/2701 (2 pages) |
3 April 2006 | Nc inc already adjusted 16/03/06 (2 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | Nc inc already adjusted 16/03/06 (2 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | S-div 16/03/06 (1 page) |
3 April 2006 | S-div 16/03/06 (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
9 March 2006 | New secretary appointed;new director appointed (3 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
9 March 2006 | New director appointed (3 pages) |
9 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
9 March 2006 | New secretary appointed;new director appointed (3 pages) |
9 March 2006 | New director appointed (3 pages) |
4 February 2006 | Incorporation (19 pages) |
4 February 2006 | Incorporation (19 pages) |